UKBizDB.co.uk

PARAGON TRUSTEES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Paragon Trustees Ltd.. The company was founded 25 years ago and was given the registration number 03643400. The firm's registered office is in BRACKNELL. You can find them at The Observatory, Western Road, Bracknell, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PARAGON TRUSTEES LTD.
Company Number:03643400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:The Observatory, Western Road, Bracknell, United Kingdom, RG12 1TL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Gresham Street, London, United Kingdom, EC2V 7BG

Secretary01 February 2022Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director27 January 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director27 January 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director15 March 2024Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director27 January 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director27 January 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director04 March 2022Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director31 March 2022Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director27 January 2021Active
45, Gresham Street, London, United Kingdom, EC2V 7BG

Director04 March 2022Active
22 Fir Grove, New Malden, KT3 6RH

Secretary04 June 2001Active
Harvest Hill House, Burgess Hill Road Ansty, Haywards Heath, RH17 5AH

Secretary09 November 2007Active
Parks Court, Upton Scudamore, Warminster, BA12 0AG

Secretary02 October 1998Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Secretary07 May 2015Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Secretary12 November 2009Active
3 Malton Way, Tunbridge Wells, TN2 4QE

Secretary02 February 2006Active
The Observatory, Western Road, Bracknell, United Kingdom, RG12 1TL

Secretary31 October 2016Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Secretary15 November 2012Active
Park Farm Cottage, 16-17 Kelston, Bath, BA1 9AQ

Secretary12 May 1999Active
282 The Common, Holt, Trowbridge, BA14 6QJ

Secretary15 March 2001Active
28 Co Operative Street, Hazel Grove, Stockport, SK7 4JN

Secretary06 October 2006Active
25, Moorgate, London, England, EC2R 6AY

Secretary22 October 2020Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Secretary09 January 2012Active
241 Burntwood Lane, London, SW17 0AW

Secretary02 November 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 October 1998Active
6, Chesterfield Gardens, London, England, W1J 5BQ

Director01 October 2018Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director07 May 2015Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director11 March 2016Active
Parks Court, Upton Scudamore, Warminster, BA12 0AG

Director02 October 1998Active
60, Queen Victoria Street, London, EC4N 4TR

Director15 April 2015Active
140 Castle Lane West, Bournemouth, BH9 3JZ

Director20 January 1999Active
60, Queen Victoria Street, London, EC4N 4TR

Director06 March 2015Active
Towry House, Western Road, Bracknell, England, RG12 1TL

Director29 July 2016Active
Park Farm Cottage, 16-17 Kelston, Bath, BA1 9AQ

Director15 February 2002Active
60, Queen Victoria Street, London, United Kingdom, EC4N 4TR

Director30 September 2002Active

People with Significant Control

Evelyn Partners Professional Services Group Limited
Notified on:21 December 2023
Status:Active
Country of residence:England
Address:45, Gresham Street, London, England, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Investment Management Holdings Limited
Notified on:09 October 2017
Status:Active
Country of residence:England
Address:Towry House, Western Road, Bracknell, England, RG12 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Investment Management Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:45, Gresham Street, London, United Kingdom, EC2V 7BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Change person director company with change date.

Download
2024-01-03Persons with significant control

Notification of a person with significant control.

Download
2024-01-03Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Officers

Second filing of director appointment with name.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2023-07-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Accounts

Accounts with accounts type dormant.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-20Persons with significant control

Change to a person with significant control.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Address

Change sail address company with old address new address.

Download
2022-07-19Address

Move registers to registered office company with new address.

Download
2022-07-14Officers

Termination director company with name termination date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person secretary company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-28Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.